PURE BUILDINGS LIMITED

06290364
2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY SALFORD M50 3XP

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Matthew Robert Dulson) 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 officers Termination of appointment of director (Mark Whittaker) 1 Buy now
04 Apr 2023 officers Appointment of director (Jamie Mckechnie) 2 Buy now
15 Dec 2022 accounts Annual Accounts 18 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 officers Termination of appointment of director (Nigel Roderick Sheppard) 1 Buy now
12 Jul 2022 officers Appointment of director (Matthew Robert Dulson) 2 Buy now
12 Jul 2022 officers Appointment of director (Mark Whittaker) 2 Buy now
05 Apr 2022 accounts Annual Accounts 20 Buy now
15 Mar 2022 officers Termination of appointment of director (Lee Woodall) 1 Buy now
08 Oct 2021 officers Appointment of secretary (Jaime Foong Yi Tham) 2 Buy now
08 Oct 2021 officers Termination of appointment of secretary (Philip Higgins) 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2021 accounts Annual Accounts 17 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2020 accounts Annual Accounts 18 Buy now
19 Sep 2019 officers Appointment of secretary (Philip Higgins) 2 Buy now
18 Sep 2019 officers Termination of appointment of secretary (Bethan Melges) 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 18 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 officers Appointment of director (Mr Nigel Roderick Sheppard) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (Julian Ashley Tranter) 1 Buy now
03 Jul 2018 officers Termination of appointment of director (Nigel Robert Quelch) 1 Buy now
14 Dec 2017 accounts Annual Accounts 18 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 accounts Annual Accounts 18 Buy now
03 Mar 2017 officers Appointment of director (Mr Lee Woodall) 2 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 accounts Annual Accounts 13 Buy now
06 Aug 2015 miscellaneous Miscellaneous 1 Buy now
27 Jul 2015 officers Appointment of secretary (Mrs Bethan Melges) 2 Buy now
27 Jul 2015 officers Termination of appointment of secretary (Matthew Armitage) 1 Buy now
24 Jul 2015 auditors Auditors Resignation Company 4 Buy now
13 Jul 2015 auditors Auditors Resignation Company 2 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
12 Apr 2015 accounts Annual Accounts 12 Buy now
12 Mar 2015 officers Termination of appointment of director (Neil John Chidgey) 1 Buy now
12 Mar 2015 officers Appointment of director (Mr Nigel Robert Quelch) 2 Buy now
12 Mar 2015 officers Appointment of director (Mr Julian Ashley Tranter) 2 Buy now
13 Jan 2015 officers Appointment of secretary (Mr Matthew Armitage) 2 Buy now
13 Jan 2015 officers Termination of appointment of secretary (Deborah Pamela Hamilton) 1 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2014 miscellaneous Miscellaneous 6 Buy now
17 Apr 2014 miscellaneous Miscellaneous 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Nicola Peake) 1 Buy now
26 Feb 2014 officers Termination of appointment of director (Nicholas Spencer) 1 Buy now
17 Feb 2014 officers Termination of appointment of director (Claudio Veritiero) 1 Buy now
19 Sep 2013 accounts Annual Accounts 12 Buy now
11 Sep 2013 officers Appointment of director (Mrs Nicola Jane Peake) 2 Buy now
22 Aug 2013 officers Appointment of director (Mr Claudio Veritiero) 2 Buy now
22 Aug 2013 officers Appointment of director (Mr Neil John Chidgey) 2 Buy now
19 Jun 2013 annual-return Annual Return 3 Buy now
05 Apr 2013 officers Termination of appointment of director (Karim Khan) 1 Buy now
13 Nov 2012 accounts Annual Accounts 13 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 officers Termination of appointment of director (John Jackson) 1 Buy now
22 Sep 2011 accounts Annual Accounts 13 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Neil Chidgey) 1 Buy now
09 Aug 2011 officers Appointment of secretary (Miss Deborah Pamela Hamilton) 1 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 officers Change of particulars for director (Mr Nicholas Clark Spencer) 2 Buy now
16 Mar 2011 accounts Annual Accounts 12 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 officers Appointment of director (Mr John Charles Jackson) 2 Buy now
14 Jun 2010 officers Appointment of secretary (Mr Neil John Chidgey) 1 Buy now
14 Jun 2010 officers Appointment of director (Mr Karim Khan) 2 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2010 officers Termination of appointment of secretary (Jodie Spencer) 1 Buy now
28 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 22 Buy now
28 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Apr 2010 incorporation Memorandum Articles 13 Buy now
19 Apr 2010 resolution Resolution 3 Buy now
18 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 31 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
10 Sep 2009 accounts Amended Accounts 6 Buy now
28 Jul 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
28 Jul 2009 officers Director's change of particulars / nicholas spencer / 01/01/2008 1 Buy now
07 Aug 2008 accounts Annual Accounts 6 Buy now
30 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
17 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
17 Jul 2008 address Location of register of members 1 Buy now
17 Jul 2008 address Location of debenture register 1 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
13 Dec 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
04 Oct 2007 capital Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New secretary appointed 2 Buy now
22 Jun 2007 officers Director resigned 1 Buy now